Windsor
Berkshire
SL4 1QN
Director Name | Louis Antonio Miller-Cheevers |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thames Side Windsor Berkshire SL4 1QN |
Registered Address | Titchfield House 69-85 Tabemacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Greg Miller-cheevers 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 December 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
---|---|
1 September 2017 | Termination of appointment of Louis Antonio Miller-Cheevers as a director on 1 September 2017 (1 page) |
19 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr Gregory Sean Miller-Cheevers on 1 June 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
13 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 September 2014 | Company name changed leon capital LIMITED\certificate issued on 18/09/14 (2 pages) |
18 September 2014 | Change of name notice (2 pages) |
3 July 2014 | Registered office address changed from Callow House Callow Hill Virginia Water GU25 4LD United Kingdom on 3 July 2014 (2 pages) |
3 July 2014 | Appointment of Louis Antonio Miller-Cheevers as a director (3 pages) |
3 July 2014 | Registered office address changed from Callow House Callow Hill Virginia Water GU25 4LD United Kingdom on 3 July 2014 (2 pages) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|